Advanced company searchLink opens in new window

TRIDENT VICTORIOUS LTD

Company number 11914224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 TM02 Termination of appointment of Phoenix Invest Gmbh as a secretary on 10 January 2024
28 Jun 2023 AA Accounts for a dormant company made up to 24 March 2023
19 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 21 April 2023
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AD01 Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021
23 Jun 2020 AP01 Appointment of Mr Haweed Irshad as a director on 1 July 2019
23 Jun 2020 TM01 Termination of appointment of Christian Cisch as a director on 1 July 2019
14 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 4 October 2019
24 Jul 2019 AD01 Registered office address changed from Advantage Business Centre 134 Great Ancoats Street Manchester Gb M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 24 July 2019
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • EUR 250,000
  • MODEL ARTICLES ‐ Model articles adopted